PORTMAN PFM LIMITED

04284533
SUITE 106 176 SOUTH STREET SUITE 106 176 SOUTH STREET ROMFORD ESSEX RM1 1BW

Documents

Documents
Date Category Description Pages
09 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
26 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2014 accounts Annual Accounts 2 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 2 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 officers Change of particulars for director (Richard John Hughes) 3 Buy now
01 May 2012 accounts Annual Accounts 2 Buy now
26 Apr 2012 change-of-name Certificate Change Of Name Company 1 Buy now
26 Apr 2012 change-of-name Change Of Name Notice 3 Buy now
30 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
13 Sep 2011 officers Change of particulars for secretary (Philip David Elmes) 2 Buy now
13 Sep 2011 officers Change of particulars for director (Philip David Elmes) 2 Buy now
14 Jun 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Change of particulars for director (Richard John Hughes) 2 Buy now
28 Sep 2010 officers Change of particulars for secretary (Philip David Elmes) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Philip David Elmes) 2 Buy now
14 Jun 2010 accounts Annual Accounts 2 Buy now
18 Sep 2009 annual-return Return made up to 10/09/09; full list of members 4 Buy now
27 Jul 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from the business centre 120 west heath road london NW3 7TU 1 Buy now
12 Sep 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
04 Jul 2008 accounts Annual Accounts 2 Buy now
27 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
27 Sep 2007 address Location of debenture register 1 Buy now
27 Sep 2007 address Location of register of members 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 143 holborough road snodland kent ME6 5PD 1 Buy now
18 Jul 2007 accounts Annual Accounts 2 Buy now
27 Sep 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 1 Buy now
03 Oct 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
22 Jul 2005 accounts Annual Accounts 1 Buy now
11 Oct 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
22 Oct 2003 annual-return Return made up to 10/09/03; full list of members 7 Buy now
14 May 2003 accounts Annual Accounts 2 Buy now
26 Oct 2002 annual-return Return made up to 10/09/02; full list of members 7 Buy now
02 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2001 officers Secretary resigned 1 Buy now
17 Sep 2001 officers Director resigned 1 Buy now
17 Sep 2001 address Registered office changed on 17/09/01 from: 27 the maltings leamington spa warwickshire CV32 5FF 1 Buy now
10 Sep 2001 incorporation Incorporation Company 11 Buy now